FIRESTARTR NOMINEES LIMITED

58 Wood Lane, London, W12 7RZ, England
StatusACTIVE
Company No.08733609
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

FIRESTARTR NOMINEES LIMITED is an active private limited company with number 08733609. It was incorporated 10 years, 7 months, 17 days ago, on 15 October 2013. The company address is 58 Wood Lane, London, W12 7RZ, England.



Company Fillings

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Margaret Bamford

Appointment date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Wehr

Termination date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mortimer Muirhead

Termination date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Anil Hansjee

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Firestartr Llp

Termination date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Alain Falys

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fabric Ventures Group Nominees Limited

Notification date: 2023-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firestartr Llp

Cessation date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

New address: 58 Wood Lane London W12 7RZ

Old address: 35 Shearing Street Bury St. Edmunds IP32 6FE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Kenneth Mitchell

Termination date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Wehr

Appointment date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stanley Boulas

Termination date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-06-01

Officer name: Firestartr Llp

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Firestartr Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

New address: 35 Shearing Street Bury St. Edmunds IP32 6FE

Change date: 2020-12-13

Old address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alain Falys

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Anil Hansjee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Firestartr Llp

Change date: 2019-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-08-21

Officer name: Firestartr Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE

Change date: 2019-07-25

Old address: 7 Bodmin Road Chelmsford CM1 6LH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 23 Berkeley Square London W1J 6HE

Change date: 2019-05-09

New address: 7 Bodmin Road Chelmsford CM1 6LH

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Hansjee

Change date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Charles Stanley Boulas

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Kenneth Mitchell

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Mortimer Muirhead

Change date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr Anil Hansjee

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alain Falys

Change date: 2014-10-30

Documents

View document PDF

Change corporate director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Firestartr Llp

Change date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Stanley Boulas

Change date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: 39 Glenferrie Road St. Albans AL1 4JT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alain Falys

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Hansjee

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAST DEVELOPMENTS LIMITED

2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL

Number:06048452
Status:ACTIVE
Category:Private Limited Company

ESKELL LIMITED

2 RUTLAND GATE MEWS,,SW7 1PH

Number:05797838
Status:ACTIVE
Category:Private Limited Company

FEARON LTD

32 FAIRBURN CRESCENT,WALSALL,WS3 4PU

Number:08036330
Status:ACTIVE
Category:Private Limited Company

JEMMA ANDREW LTD

FLAT 4 MELDRETH,WOKING,GU22 7BS

Number:08462154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JULIAN & SONS (HOLDING) LIMITED

42 STATION ROAD,PAR,PL24 2LZ

Number:11566114
Status:ACTIVE
Category:Private Limited Company
Number:11017195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source